Search icon

ARON KNOBLOCH INC.

Company Details

Name: ARON KNOBLOCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1953 (72 years ago)
Entity Number: 92068
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
FRED KNOBLOCH Chief Executive Officer 576 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FRED KNOBLOCH DOS Process Agent 576 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-09-14 2001-08-09 Address 40 DEERING LN, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1999-09-14 2001-08-09 Address 40 DEERING LN, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1993-05-27 1999-09-14 Address 576 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-27 1999-09-14 Address 62-60 99TH STREET, REGO PARK, NY, 11375, USA (Type of address: Principal Executive Office)
1993-05-27 2001-08-09 Address 576 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1953-08-13 1993-05-27 Address 15 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819002231 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110908002290 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090806002544 2009-08-06 BIENNIAL STATEMENT 2009-08-01
051018002130 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030730002708 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010809002080 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990914002572 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970909002012 1997-09-09 BIENNIAL STATEMENT 1997-08-01
000053003045 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930527002864 1993-05-27 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610468500 2021-03-01 0202 PPS 580 5th Ave Ste 606, New York, NY, 10036-4725
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11510
Loan Approval Amount (current) 11510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4725
Project Congressional District NY-12
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11576.82
Forgiveness Paid Date 2021-10-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State